Background WavePink WaveYellow Wave

CAPITAL GALVANIZING LIMITED (00667930)

CAPITAL GALVANIZING LIMITED (00667930) is an active UK company. incorporated on 17 August 1960. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAPITAL GALVANIZING LIMITED has been registered for 65 years. Current directors include PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick.

Company Number
00667930
Status
active
Type
ltd
Incorporated
17 August 1960
Age
65 years
Address
Stafford Street, West Midlands, WV13 1RZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PARSONS, Jonathan David, WOOLRIDGE, Christopher James, WOOLRIDGE, Jeremy Frederick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL GALVANIZING LIMITED

CAPITAL GALVANIZING LIMITED is an active company incorporated on 17 August 1960 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAPITAL GALVANIZING LIMITED was registered 65 years ago.(SIC: 99999)

Status

active

Active since 65 years ago

Company No

00667930

LTD Company

Age

65 Years

Incorporated 17 August 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

BLACKBURN GALVANIZERS LIMITED
From: 23 September 1998To: 21 October 1999
BLACKBURN GALVANISERS LIMITED
From: 21 September 1990To: 23 September 1998
BLAKES GALVANISING LIMITED
From: 14 August 1986To: 21 September 1990
SKIPPER OF STOURBRIDGE LIMITED
From: 17 August 1960To: 14 August 1986
Contact
Address

Stafford Street Willenhall West Midlands, WV13 1RZ,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Director Joined
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GRAHAM, Dawn Lesley

Active
Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed 01 Dec 2012

PARSONS, Jonathan David

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1966
Director
Appointed 01 Jun 2007

WOOLRIDGE, Christopher James

Active
Stafford Street, West MidlandsWV13 1RZ
Born March 1980
Director
Appointed 01 Sept 2020

WOOLRIDGE, Jeremy Frederick

Active
Stafford Street, West MidlandsWV13 1RZ
Born December 1944
Director
Appointed 10 Dec 1996

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed N/A
Resigned 19 Dec 1995

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed 19 Dec 1995
Resigned 06 Dec 1996

LYNAM, David Arthur

Resigned
Stafford Street, West MidlandsWV13 1RZ
Secretary
Appointed 10 Dec 1996
Resigned 01 Dec 2012

NAYLOR, David Arthur

Resigned
5 Town Wells Drive, PudseyLS28 5NN
Secretary
Appointed N/A
Resigned 26 Mar 1995

BROWN, Philip Crabtree

Resigned
19 Lakeland Drive, LeedsLS17 7PJ
Born June 1950
Director
Appointed 01 Jan 1995
Resigned 31 Mar 1998

MORRELL, Alan Paylor

Resigned
Brambletye, IlkleyLS29 0BG
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 1994

NAYLOR, David Arthur

Resigned
Kiplings Cottage, HarrogateHG3 5JQ
Born June 1945
Director
Appointed N/A
Resigned 31 May 2007

PILLAR NOMINEES LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate director
Appointed N/A
Resigned 10 Dec 1996

RALLIP HOLDINGS LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate director
Appointed N/A
Resigned 10 Dec 1996

Persons with significant control

1

Stafford Street, WillenhallWV13 1RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 October 1999
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 May 1999
AUDAUD
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
22 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
19 December 1996
225Change of Accounting Reference Date
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Resolution
19 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
24 April 1996
363aAnnual Return
Legacy
24 April 1996
363(353)363(353)
Legacy
24 April 1996
363(190)363(190)
Legacy
2 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
6 April 1995
363x363x
Legacy
22 March 1995
287Change of Registered Office
Legacy
14 February 1995
288288
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
16 April 1992
363b363b
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Certificate Change Of Name Company
20 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
1 November 1987
288288
Legacy
1 July 1987
288288
Legacy
1 July 1987
288288
Legacy
1 July 1987
287Change of Registered Office
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
21 October 1986
AAAnnual Accounts
Legacy
2 October 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
14 August 1986
CERTNMCertificate of Incorporation on Change of Name